Nsure Financial Services Ltd was established in 1998, it's status is listed as "Active". This business has 5 directors listed as Bristow, Philip Robert, Cohen, Anthony Roger, Cohen, Richard Anthony, Lilley, Barry Frederick, Wright, David Colin Craft in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRISTOW, Philip Robert | 26 July 2002 | - | 1 |
COHEN, Anthony Roger | 15 October 1998 | - | 1 |
COHEN, Richard Anthony | 06 February 2017 | - | 1 |
LILLEY, Barry Frederick | 15 October 1998 | 26 July 2002 | 1 |
WRIGHT, David Colin Craft | 23 September 1999 | 19 July 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
MR04 - N/A | 20 July 2020 | |
MR04 - N/A | 16 July 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 26 September 2018 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 25 September 2017 | |
AA - Annual Accounts | 31 March 2017 | |
PARENT_ACC - N/A | 31 March 2017 | |
GUARANTEE2 - N/A | 16 March 2017 | |
AGREEMENT2 - N/A | 16 March 2017 | |
AP01 - Appointment of director | 06 February 2017 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 02 October 2015 | |
CH01 - Change of particulars for director | 02 October 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 22 September 2014 | |
CH01 - Change of particulars for director | 23 May 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 13 September 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 12 September 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 01 October 2010 | |
AA - Annual Accounts | 20 December 2009 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 02 October 2008 | |
287 - Change in situation or address of Registered Office | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
AA - Annual Accounts | 20 November 2007 | |
363a - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 03 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2006 | |
AA - Annual Accounts | 11 January 2006 | |
363a - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 28 January 2005 | |
363s - Annual Return | 29 September 2004 | |
AA - Annual Accounts | 05 November 2003 | |
363s - Annual Return | 04 October 2003 | |
225 - Change of Accounting Reference Date | 13 November 2002 | |
363s - Annual Return | 27 September 2002 | |
395 - Particulars of a mortgage or charge | 05 September 2002 | |
288b - Notice of resignation of directors or secretaries | 16 August 2002 | |
288b - Notice of resignation of directors or secretaries | 16 August 2002 | |
288a - Notice of appointment of directors or secretaries | 16 August 2002 | |
AA - Annual Accounts | 31 July 2002 | |
363s - Annual Return | 25 October 2001 | |
CERTNM - Change of name certificate | 14 August 2001 | |
169 - Return by a company purchasing its own shares | 29 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2001 | |
AA - Annual Accounts | 10 July 2001 | |
RESOLUTIONS - N/A | 21 May 2001 | |
RESOLUTIONS - N/A | 21 May 2001 | |
363s - Annual Return | 13 September 2000 | |
AA - Annual Accounts | 27 July 2000 | |
288a - Notice of appointment of directors or secretaries | 28 September 1999 | |
363s - Annual Return | 28 September 1999 | |
AA - Annual Accounts | 13 August 1999 | |
225 - Change of Accounting Reference Date | 28 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 1999 | |
MEM/ARTS - N/A | 28 October 1998 | |
288a - Notice of appointment of directors or secretaries | 27 October 1998 | |
288a - Notice of appointment of directors or secretaries | 27 October 1998 | |
CERTNM - Change of name certificate | 23 October 1998 | |
287 - Change in situation or address of Registered Office | 21 October 1998 | |
288b - Notice of resignation of directors or secretaries | 20 October 1998 | |
288b - Notice of resignation of directors or secretaries | 20 October 1998 | |
NEWINC - New incorporation documents | 08 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 16 April 2008 | Fully Satisfied |
N/A |
Legal mortgage | 30 August 2002 | Fully Satisfied |
N/A |